HJA PARTNERSHIP LTD
Overview
Company Name | HJA PARTNERSHIP LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03180864 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HJA PARTNERSHIP LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HJA PARTNERSHIP LTD located?
Registered Office Address | Battersea Studios 2 82 Silverthorne Road SW8 3HE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HJA PARTNERSHIP LTD?
Company Name | From | Until |
---|---|---|
GMW PARTNERSHIP LIMITED | Apr 01, 1996 | Apr 01, 1996 |
What are the latest accounts for HJA PARTNERSHIP LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for HJA PARTNERSHIP LTD?
Annual Return |
|
---|
What are the latest filings for HJA PARTNERSHIP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew John Mccarthy as a secretary on Feb 17, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed gmw partnership LIMITED\certificate issued on 15/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Guy Hardingham as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Guy Hardingham as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyn Edwards as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * P O Box 1613 239 Kensington High Street London W8 6SL* on Sep 12, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Christopher Wayne Allwood as a director | 2 pages | AP01 | ||||||||||
Appointment of John Andrew Jackson as a director | 2 pages | AP01 | ||||||||||
Appointment of David Richard Hughes as a director | 2 pages | AP01 | ||||||||||
Appointment of Timothy Guy Hardingham as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HJA PARTNERSHIP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLWOOD, Christopher Wayne | Director | Studios 2 82 Silverthorne Road SW8 3HE London Battersea United Kingdom | United Kingdom | British | Architect | 142087290001 | ||||
HUGHES, David Richard | Director | Studios 2 82 Silverthorne Road SW8 3HE London Battersea United Kingdom | United Kingdom | British | Architect | 142087270001 | ||||
JACKSON, John Andrew | Director | Studios 2 82 Silverthorne Road SW8 3HE London Battersea United Kingdom | United Kingdom | British | Architect | 142087340001 | ||||
COOGAN, Philip Anthony | Secretary | 42 Offchurch Lane Radford Semele CV31 1TN Leamington Spa Warwickshire | British | 37462580001 | ||||||
MCCARTHY, Andrew John | Secretary | Studios 2 82 Silverthorne Road SW8 3HE London Battersea United Kingdom | 150226990001 | |||||||
OZVEREN, Ali Evrenay | Secretary | Flat 1 28 Crediton Hill NW6 1HP London | British | Architect | 52053210001 | |||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||
BROWN, Terence Gibbin | Director | 24 West Hill Road SW18 1LN London | England | British | Architect | 52053050001 | ||||
EDWARDS, Lyn | Director | Flat 4 2 Vicarage Gate W8 4HH London | England | British | Architect | 47572410004 | ||||
HARDINGHAM, Timothy Guy | Director | Studios 2 82 Silverthorne Road SW8 3HE London Battersea United Kingdom | United Kingdom | British | Architect | 142087310001 | ||||
OZVEREN, Ali Evrenay | Director | Flat 1 28 Crediton Hill NW6 1HP London | British | Architect | 52053210001 | |||||
LOVITING LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761350001 | |||||||
SERJEANTS'INN NOMINEES LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761340001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0